Company NameFocus Business Management Limited
DirectorsAndrew John Taylor and Roderick Charles Smallwood
Company StatusActive
Company Number01296905
CategoryPrivate Limited Company
Incorporation Date3 February 1977(47 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2007(30 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Director NameMr Roderick Charles Smallwood
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2007(30 years, 5 months after company formation)
Appointment Duration16 years, 9 months
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCourtenay Beach
Courtenay Terrace
Hove
East Sussex
BN3 2WF
Secretary NameMr Stephen Harry Pennington
StatusCurrent
Appointed13 September 2017(40 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address16 Dalmore Road
London
SE21 8HB
Director NameMr Derek John Jones
Date of BirthAugust 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Birch Green
Hertford
Hertfordshire
SG14 2LR
Director NameAky Najeeb
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration15 years (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarbys
Church Road Cookham
Maidenhead
Berkshire
SL6 9PR
Director NameMr Paul Steven Oxley
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Longley Road
Harrow
Middlesex
HA1 4TG
Director NameMr Andrew John Taylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 26 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bridge House Bisham Road
Marlow
Buckinghamshire
SL7 1RP
Secretary NameMichael David Miller
NationalityBritish
StatusResigned
Appointed18 September 1991(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 December 1994)
RoleCompany Director
Correspondence Address76 Marsworth Avenue
Pinner
Middlesex
HA5 4TT
Secretary NameSarah Elizabeth Anne Standing
NationalityBritish
StatusResigned
Appointed09 December 1994(17 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 19 February 2007)
RoleCompany Director
Correspondence Address1 Pilsdon Close
Inner Park Road Wimbledon
London
SW19 6DR
Secretary NameMr Mark John Howe
NationalityBritish
StatusResigned
Appointed01 February 1999(22 years after company formation)
Appointment Duration7 years (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Freeman Road
Didcot
Oxfordshire
OX11 7DB
Director NameMichael Trevor Cass
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(25 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2007)
RoleChartered Accountant
Correspondence Address63 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameMr Paul Frederick Wallace
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(30 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
Nunnery Lane
Penshurst
Kent
TN11 8HA
Secretary NameMatthew Robert Joy
NationalityBritish
StatusResigned
Appointed20 February 2007(30 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 2007)
RoleCompany Director
Correspondence Address2 Chestnut Place
Ashtead
Surrey
KT21 2DY
Secretary NameMr Peter John De Vroome
NationalityBritish
StatusResigned
Appointed10 July 2007(30 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 26 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Avenue Gardens
London
W3 8HB
Secretary NameMiss Rebecca Sharon Digby
StatusResigned
Appointed26 August 2017(40 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 13 September 2017)
RoleCompany Director
Correspondence Address28 Hazeltree Lane
Northolt
UB5 6XA
Secretary NameCity Group Plc (Corporation)
StatusResigned
Appointed22 January 1998(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 2002)
Correspondence Address25 City Road
London
EC1Y 1BQ

Contact

Telephone020 72430640
Telephone regionLondon

Location

Registered AddressMatrix Studio Complex
91 Peterborough Road
London
SW6 3BU
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

101 at £1Phantom Music Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£257,453
Cash£43
Current Liabilities£27,989

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

3 July 1998Delivered on: 21 July 1998
Satisfied on: 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP

Classification: Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997
Secured details: All monies due or to become due from sanctuary enterprises PLC (borrower) to the chargee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 May 1998Delivered on: 6 June 1998
Satisfied on: 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP

Classification: Deed of amendment to a composite guarantee and debenture dated 3 september 1997
Secured details: All monies which are as at 20 may 1998 due or to become due from sanctuary enterprises PLC (the "borrower") to the chargee under the mezzanine loan agreement dated 3 september 1997 whether pursuant to the guarantee as therein defined) or otherwise and all other sums payable pursuant to the terms of the mezzanine loan agreement and the deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 September 1997Delivered on: 19 September 1997
Satisfied on: 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the sanctuary group PLC to the cahrgee on any account whatsoever pursuant to the terms of the mezzanine loan agreement and the deed of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 December 1991Delivered on: 3 January 1992
Satisfied on: 16 September 1997
Persons entitled: Andrew John Taylor and Roderick Charles Smallwood

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 August 1989Delivered on: 23 August 1989
Satisfied on: 31 October 1998
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1988Delivered on: 15 December 1988
Satisfied on: 31 March 1998
Persons entitled: Zamba Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 March 1988Delivered on: 18 April 1988
Satisfied on: 24 January 1989
Persons entitled: Zamba Corporation

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed of guarantee dated 31.12.88 or the debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 August 1984Delivered on: 28 August 1984
Satisfied on: 24 January 1989
Persons entitled: Hambros Bank Limited

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc for fuller details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 June 2002Delivered on: 27 June 2002
Satisfied on: 8 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
11 August 2000Delivered on: 30 August 2000
Satisfied on: 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP

Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Secured details: All indebtedness liabilities and obligations due owing or incurred to the chargee under the mezzanine documents by any charging company (as defined).
Particulars: L/H property k/a 45-53 sinclair road, hammersmith, london t/no BGL14049 together with all buildings, fixtures and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1999Delivered on: 9 July 1999
Satisfied on: 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP

Classification: Deed of amendment to a composite guarantee and debenture dated 29 october 1998
Secured details: All indebtedness liabilities and obligations due or to become due from the company and/or all or any of the other companies named therein to the chargee pursuant to the terms of the mezzanine documents (as defined).
Particulars: All its f/h and l/h interest in the properties being the l/h property k/a 45-53 sinclair road,hammersmith,london.t/no BGL14049 together with all buildings,fixtures (excluding in the case of l/h property landlord's fixtures but including other trade fixtures and excluding in the case f/h property and l/h property which is let or sub-let to a third party,tenant's and trade fixtures and fittings of such third party) and its fixed plant and machinery at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 October 1998Delivered on: 17 November 1998
Satisfied on: 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the terms of the mezzanine documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 October 1998Delivered on: 6 November 1998
Satisfied on: 8 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all future f/h and l/h property together with all buildings fixtures (including trade and tenant's fixtures) plant and machinery, goodwill and uncalled capital book and other debts; floating charge over all the assets not effectivley charged by clause 3 of the deed.. See the mortgage charge document for full details.
Fully Satisfied
4 May 1983Delivered on: 11 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M22). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (12 pages)
18 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
1 August 2023Appointment of Mr David Shackleton as a director on 21 July 2023 (2 pages)
1 August 2023Termination of appointment of Roderick Charles Smallwood as a director on 21 July 2023 (1 page)
1 August 2023Appointment of Mr Gary James Podemsky as a director on 21 July 2023 (2 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
20 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
14 October 2021Registered office address changed from 16 Dalmore Road London SE21 8HB England to Matrix Studio Complex 91 Peterborough Road London SW6 3BU on 14 October 2021 (1 page)
16 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
10 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
20 August 2021Registered office address changed from Bridle House 36 Bridle Lane London W1F 9BZ to 16 Dalmore Road London SE21 8HB on 20 August 2021 (1 page)
24 November 2020Total exemption full accounts made up to 29 February 2020 (13 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
12 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 28 February 2018 (10 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
13 September 2017Appointment of Mr Stephen Harry Pennington as a secretary on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Rebecca Sharon Digby as a secretary on 13 September 2017 (1 page)
13 September 2017Appointment of Mr Stephen Harry Pennington as a secretary on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Rebecca Sharon Digby as a secretary on 13 September 2017 (1 page)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Appointment of Miss Rebecca Sharon Digby as a secretary on 26 August 2017 (2 pages)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
26 August 2017Termination of appointment of Peter John De Vroome as a secretary on 26 August 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
(5 pages)
9 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
(5 pages)
9 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 101
(5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 101
(5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 101
(5 pages)
10 September 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 101
(5 pages)
19 December 2014Current accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
19 December 2014Current accounting period shortened from 30 September 2015 to 28 February 2015 (1 page)
26 November 2014Full accounts made up to 30 September 2014 (16 pages)
26 November 2014Full accounts made up to 30 September 2014 (16 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 101
(5 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 101
(5 pages)
16 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 101
(5 pages)
31 December 2013Full accounts made up to 30 September 2013 (16 pages)
31 December 2013Full accounts made up to 30 September 2013 (16 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101
(5 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101
(5 pages)
9 October 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 101
(5 pages)
28 December 2012Full accounts made up to 30 September 2012 (15 pages)
28 December 2012Full accounts made up to 30 September 2012 (15 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (5 pages)
4 January 2012Full accounts made up to 30 September 2011 (15 pages)
4 January 2012Full accounts made up to 30 September 2011 (15 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (5 pages)
5 January 2011Full accounts made up to 30 September 2010 (14 pages)
5 January 2011Full accounts made up to 30 September 2010 (14 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
25 August 2010Auditor's resignation (2 pages)
25 August 2010Auditor's resignation (2 pages)
5 February 2010Full accounts made up to 30 September 2009 (14 pages)
5 February 2010Full accounts made up to 30 September 2009 (14 pages)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
4 April 2009Full accounts made up to 30 September 2008 (13 pages)
4 April 2009Full accounts made up to 30 September 2008 (13 pages)
28 November 2008Section 519 CA2006 (1 page)
28 November 2008Section 519 CA2006 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
2 October 2008Return made up to 08/09/08; full list of members (3 pages)
2 October 2008Return made up to 08/09/08; full list of members (3 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (12 pages)
31 July 2008Accounts for a dormant company made up to 30 September 2007 (12 pages)
11 September 2007Return made up to 08/09/07; full list of members (3 pages)
11 September 2007Return made up to 08/09/07; full list of members (3 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
15 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 July 2007Full accounts made up to 30 September 2006 (14 pages)
13 July 2007Registered office changed on 13/07/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: sanctuary house 45-53 sinclair road london W14 0NS (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007New secretary appointed (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
24 March 2007New director appointed (3 pages)
24 March 2007New director appointed (3 pages)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007Secretary resigned (1 page)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
18 October 2006Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101 (2 pages)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Nc inc already adjusted 29/09/06 (1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
11 September 2006Full accounts made up to 30 September 2005 (12 pages)
11 September 2006Return made up to 08/09/06; full list of members (3 pages)
11 September 2006Full accounts made up to 30 September 2005 (12 pages)
11 September 2006Return made up to 08/09/06; full list of members (3 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
17 February 2006Secretary resigned (1 page)
17 February 2006Secretary resigned (1 page)
10 October 2005Return made up to 08/09/05; full list of members (3 pages)
10 October 2005Return made up to 08/09/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
5 August 2005Full accounts made up to 30 September 2004 (12 pages)
28 October 2004Return made up to 08/09/04; full list of members (8 pages)
28 October 2004Return made up to 08/09/04; full list of members (8 pages)
28 May 2004Full accounts made up to 30 September 2003 (12 pages)
28 May 2004Full accounts made up to 30 September 2003 (12 pages)
8 October 2003Return made up to 08/09/03; full list of members (8 pages)
8 October 2003Return made up to 08/09/03; full list of members (8 pages)
25 June 2003Full accounts made up to 30 September 2002 (12 pages)
25 June 2003Full accounts made up to 30 September 2002 (12 pages)
12 June 2003New director appointed (3 pages)
12 June 2003New director appointed (3 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
10 May 2003Declaration of satisfaction of mortgage/charge (4 pages)
23 September 2002Return made up to 08/09/02; full list of members (7 pages)
23 September 2002Return made up to 08/09/02; full list of members (7 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
27 June 2002Particulars of mortgage/charge (27 pages)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
13 March 2002Full accounts made up to 30 September 2001 (11 pages)
6 February 2002Secretary's particulars changed (1 page)
6 February 2002Secretary's particulars changed (1 page)
19 September 2001Return made up to 08/09/01; full list of members (7 pages)
19 September 2001Return made up to 08/09/01; full list of members (7 pages)
30 May 2001Full accounts made up to 30 September 2000 (11 pages)
30 May 2001Full accounts made up to 30 September 2000 (11 pages)
13 April 2001Return made up to 08/09/00; full list of members (7 pages)
13 April 2001Return made up to 08/09/00; full list of members (7 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
30 August 2000Particulars of mortgage/charge (15 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
16 May 2000Full accounts made up to 30 September 1999 (12 pages)
29 January 2000Director's particulars changed (1 page)
29 January 2000Director's particulars changed (1 page)
12 October 1999Return made up to 08/09/99; no change of members (9 pages)
12 October 1999Return made up to 08/09/99; no change of members (9 pages)
16 July 1999Registered office changed on 16/07/99 from: the colonades 1ST floor 82 bishops bridge road paddington london W2 6BB (1 page)
16 July 1999Registered office changed on 16/07/99 from: the colonades 1ST floor 82 bishops bridge road paddington london W2 6BB (1 page)
9 July 1999Particulars of mortgage/charge (15 pages)
9 July 1999Particulars of mortgage/charge (15 pages)
9 May 1999Full accounts made up to 30 September 1998 (12 pages)
9 May 1999Full accounts made up to 30 September 1998 (12 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999New secretary appointed (2 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
17 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
6 November 1998Particulars of mortgage/charge (15 pages)
31 October 1998Declaration of satisfaction of mortgage/charge (1 page)
31 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Return made up to 08/09/98; full list of members (9 pages)
15 October 1998Return made up to 08/09/98; full list of members (9 pages)
9 September 1998Auditor's resignation (2 pages)
9 September 1998Auditor's resignation (2 pages)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
4 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Particulars of mortgage/charge (19 pages)
21 July 1998Particulars of mortgage/charge (19 pages)
6 June 1998Particulars of mortgage/charge (19 pages)
6 June 1998Particulars of mortgage/charge (19 pages)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Declaration of satisfaction of mortgage/charge (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
19 September 1997Particulars of mortgage/charge (19 pages)
19 September 1997Particulars of mortgage/charge (19 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
18 September 1997Return made up to 08/09/97; no change of members (8 pages)
18 September 1997Return made up to 08/09/97; no change of members (8 pages)
18 September 1997Full accounts made up to 31 December 1996 (12 pages)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
16 September 1997Declaration of satisfaction of mortgage/charge (1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
14 October 1996Return made up to 08/09/96; no change of members (8 pages)
14 October 1996Return made up to 08/09/96; no change of members (8 pages)
7 October 1996Director's particulars changed (1 page)
7 October 1996Director's particulars changed (1 page)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
11 September 1995Return made up to 08/09/95; full list of members (20 pages)
11 September 1995Return made up to 08/09/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
30 November 1989Memorandum and Articles of Association (33 pages)
13 October 1989Company name changed business affairs international l imited\certificate issued on 16/10/89 (2 pages)
13 October 1989Company name changed business affairs international l imited\certificate issued on 16/10/89 (2 pages)
2 May 1986Full accounts made up to 31 March 1985 (12 pages)
2 May 1986Full accounts made up to 31 March 1985 (12 pages)
14 December 1983Annual return made up to 31/12/82 (5 pages)
14 December 1983Annual return made up to 31/12/82 (5 pages)